HERBERT BAKER LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BURWAY WINDSOR LANE BOMERE HEATH SHREWSBURY SHROPSHIRE SY4 3LR UNITED KINGDOM

View Document

25/10/1925 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1925 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/1925 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/07/1929 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 29/03/16 STATEMENT OF CAPITAL GBP 1002

View Document

22/04/1622 April 2016 ADOPT ARTICLES 26/03/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MISS CHARLOTTE HOWELLS

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN EVANS

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOWELLS / 09/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 45 DUTTON CLOSE STOKE HEATH MARKET DRAYTON SHROPSHIRE TF9 2JW

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 09/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 09/11/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 09/11/2015

View Document

07/08/157 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOWELLS / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 18/06/2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 18/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL EVANS

View Document

23/07/1223 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 05/07/2011

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK HOWELLS / 05/07/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EVANS / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK HOWELLS / 06/06/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0210 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 S252 DISP LAYING ACC 05/07/97

View Document

22/07/9722 July 1997 S386 DISP APP AUDS 05/07/97

View Document

22/07/9722 July 1997 S366A DISP HOLDING AGM 05/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 06/06/97; CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

06/06/956 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company